Warning: file_put_contents(c/604f94bc46301493446850ad64fd3d02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Enva Trade Ltd, SE9 2BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVA TRADE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enva Trade Ltd. The company was founded 7 years ago and was given the registration number 10327315. The firm's registered office is in LONDON. You can find them at 75 Avery Hill Road, , London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:ENVA TRADE LTD
Company Number:10327315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 August 2016
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet
  • 63120 - Web portals

Office Address & Contact

Registered Address:75 Avery Hill Road, London, England, SE9 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Avery Hill Road, London, England, SE9 2BJ

Director01 September 2017Active
Unite 9, Central Business Park, Neptune Close, Medway City Estate, Rochester, England, ME2 4LW

Director01 September 2017Active
Unite 9, Central Business Park, Neptune Close, Medway City Estate, Rochester, England, ME2 4LW

Director12 August 2016Active

People with Significant Control

Mr Ramazan Balci
Notified on:01 September 2017
Status:Active
Date of birth:April 1988
Nationality:Turkish
Country of residence:England
Address:Unite 9, Central Business Park, Neptune Close, Rochester, England, ME2 4LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Taha Keskin
Notified on:01 September 2017
Status:Active
Date of birth:April 1988
Nationality:Turkish
Country of residence:England
Address:75, Avery Hill Road, London, England, SE9 2BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Serdar Kaya
Notified on:12 August 2016
Status:Active
Date of birth:April 1983
Nationality:Turkish
Country of residence:England
Address:Unite 9, Central Business Park, Neptune Close, Rochester, England, ME2 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-02Officers

Appoint person director company with name date.

Download
2017-09-02Officers

Appoint person director company with name date.

Download
2017-09-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-02Officers

Termination director company with name termination date.

Download
2016-10-10Resolution

Resolution.

Download
2016-10-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.